Company NameDigital Notes Limited
Company StatusDissolved
Company NumberSC430810
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stuart Clive Mortimer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19b Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMr James Craig McLeish
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19b Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Secretary NameMr Stuart Clive Mortimer
StatusClosed
Appointed16 October 2012(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 26 July 2022)
RoleCompany Director
Correspondence Address19b Claremont Crescent
Edinburgh
EH7 4HX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 August 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address19b Claremont Crescent
Edinburgh
EH7 4HX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

45k at £1James Craig Mcleish
30.00%
Ordinary
45k at £1Mark Duffy
30.00%
Ordinary
45k at £1Stuart Mortimer
30.00%
Ordinary
15k at £1Lewis Bulman
10.00%
Ordinary

Financials

Year2014
Net Worth£11,431
Cash£11,922
Current Liabilities£3,968

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
29 April 2022Application to strike the company off the register (1 page)
4 April 2022Micro company accounts made up to 31 December 2021 (9 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
24 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 December 2019 (8 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
26 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 January 2018Registered office address changed from 9-11 Maritime Street Leith EH6 6SB to 19B Claremont Crescent Edinburgh EH7 4HX on 29 January 2018 (1 page)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 150,000
(3 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 150,000
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 150,000
(3 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 150,000
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 116,500
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 116,500
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 116,500
(3 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,000
(4 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,000
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 75,000
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 75,000
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 75,000
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 75,000
(3 pages)
24 March 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
12 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 75,000
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 75,000
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 75,000
(3 pages)
17 October 2012Appointment of Mr Stuart Clive Mortimer as a secretary (1 page)
17 October 2012Appointment of Mr Stuart Clive Mortimer as a secretary (1 page)
17 October 2012Appointment of Mr James Craig Mcleish as a director (2 pages)
17 October 2012Appointment of Mr James Craig Mcleish as a director (2 pages)
17 October 2012Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 17 October 2012 (1 page)
17 October 2012Appointment of Mr Stuart Clive Mortimer as a director (2 pages)
17 October 2012Appointment of Mr Stuart Clive Mortimer as a director (2 pages)
28 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
28 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
28 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 August 2012Incorporation (22 pages)
21 August 2012Incorporation (22 pages)